INVERNESS WOMEN'S AID
Overview
| Company Name | INVERNESS WOMEN'S AID |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC111614 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of INVERNESS WOMEN'S AID?
- Other residential care activities n.e.c. (87900) / Human health and social work activities
Where is INVERNESS WOMEN'S AID located?
| Registered Office Address | 2 Anderson Street Inverness IV3 8DF |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for INVERNESS WOMEN'S AID?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for INVERNESS WOMEN'S AID?
| Last Confirmation Statement Made Up To | Dec 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 08, 2025 |
| Overdue | No |
What are the latest filings for INVERNESS WOMEN'S AID?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2025 | 32 pages | AA | ||
Confirmation statement made on Dec 08, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Miss Freya Amelie Stephen as a director on Nov 25, 2025 | 2 pages | AP01 | ||
Appointment of Mrs Margaret Mcshane as a director on Oct 28, 2025 | 2 pages | AP01 | ||
Termination of appointment of Amy Gemma Thomson as a director on Oct 01, 2025 | 1 pages | TM01 | ||
Termination of appointment of Victoria Louise Noble as a director on Sep 28, 2025 | 1 pages | TM01 | ||
Appointment of Mrs Linzi Wilding as a director on Jul 08, 2025 | 2 pages | AP01 | ||
Termination of appointment of Lyn Marie Henderson as a director on Jul 08, 2025 | 1 pages | TM01 | ||
Appointment of Mrs Victoria Louise Noble as a director on Apr 16, 2025 | 2 pages | AP01 | ||
Termination of appointment of Emma Brocklesby as a director on Feb 11, 2025 | 1 pages | TM01 | ||
Termination of appointment of Iris Bangera as a director on Feb 11, 2025 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2024 | 33 pages | AA | ||
Confirmation statement made on Dec 08, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Nikki Eve Deborah Perrin as a director on May 20, 2024 | 1 pages | TM01 | ||
Termination of appointment of Samantha Ann Mairi Mccowat as a director on May 13, 2024 | 1 pages | TM01 | ||
Termination of appointment of Emma Kate Mulraine as a director on Apr 17, 2024 | 1 pages | TM01 | ||
Appointment of Ms Emma Brocklesby as a director on Nov 23, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Dec 08, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Lyn Marie Henderson as a director on Dec 15, 2023 | 2 pages | AP01 | ||
Appointment of Ms Amy Gemma Thomson as a director on Nov 29, 2023 | 2 pages | AP01 | ||
Accounts for a small company made up to Mar 31, 2023 | 32 pages | AA | ||
Appointment of Ms Eilidh Ross as a director on Aug 30, 2023 | 2 pages | AP01 | ||
Appointment of Ms Samantha Ann Mairi Mccowat as a director on Nov 23, 2023 | 2 pages | AP01 | ||
Appointment of Ms Iris Bangera as a director on Nov 23, 2023 | 2 pages | AP01 | ||
Termination of appointment of Laura Mclean as a director on Aug 07, 2023 | 1 pages | TM01 | ||
Who are the officers of INVERNESS WOMEN'S AID?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BUCHANAN, Muirne Passelet | Director | 2 Anderson Street Inverness IV3 8DF | Scotland | British | 300853510001 | |||||
| MCSHANE, Margaret | Director | 2 Anderson Street Inverness IV3 8DF | Scotland | British | 341984500001 | |||||
| ROSS, Eilidh | Director | 2 Anderson Street Inverness IV3 8DF | United Kingdom | British | 317208220001 | |||||
| STEPHEN, Freya Amelie | Director | 2 Anderson Street Inverness IV3 8DF | Scotland | British | 343068440001 | |||||
| WILDING, Linzi | Director | 2 Anderson Street Inverness IV3 8DF | Scotland | British | 337835650001 | |||||
| CHINN, Alison | Secretary | Gate Lodge Ord Drive IV6 7UQ Muir Of Ord Ross Shire | British | 1392830001 | ||||||
| CLARK, Christine Sutherland | Secretary | 2 Anderson Street Inverness IV3 8DF | 181384660001 | |||||||
| FETHERSTON, Elaine | Secretary | 2 Anderson Street Inverness IV3 8DF | 253318810001 | |||||||
| GRAY, Anne | Secretary | 23 Craigard Place IV3 6PR Inverness | British | 46926510002 | ||||||
| GRAY, Anne Lilias | Secretary | 11 Reay Street IV2 3AL Inverness Inverness Shire Britain | British | 46926510001 | ||||||
| HAMILTON, Alison | Secretary | 25 Leachkin Drive IV3 6LG Inverness Inverness Shire | British | 870180001 | ||||||
| LLOYD, Paula Morag | Secretary | 59 Drummond Road IV2 4NY Inverness | British | 49409680001 | ||||||
| MACDONALD, Eilidh | Secretary | 13 Ross Avenue IV3 5QJ Inverness | British | 85843540001 | ||||||
| MACLENNAN, Sandra Christine | Secretary | 18 Trentham Drive Westhill IV2 5TQ Inverness Inverness Shire | British | 65574410001 | ||||||
| MCKECHNIE, Rose Gascoigne | Secretary | 63 Telford Road IV3 6JB Inverness Inverness Shire | British | 740220001 | ||||||
| RUSSELL, Sheena | Secretary | 126 Springfield Gardens IV3 5SL Inverness Inverness Shire | British | 870160001 | ||||||
| SAUNDERS, Margaret Susan | Secretary | Lynemore Cottage, Moy IV13 7YE Tomatin Inverness Shire | British | 187490040001 | ||||||
| STUART, Moira Margaret | Secretary | 6 Culloden Road Balloch IV2 7HQ Inverness Inverness Shire | British | 65606060002 | ||||||
| ADAMS, Elaine | Director | Glenbervie 8 Dock IV9 8QG Avoch Rossshire | British | 122843220001 | ||||||
| BANGERA, Iris | Director | 2 Anderson Street Inverness IV3 8DF | Scotland | British | 316293610001 | |||||
| BEAUMONT, Suzy | Director | Anderson Street IV3 8DF Inverness 2 Scotland | Scotland | British | 298106440001 | |||||
| BROCKLESBY, Emma | Director | Anderson Street IV3 8DF Inverness 2 Scotland | Scotland | British | 317988190001 | |||||
| CAMPBELL, Janet Anne | Director | 2 Anderson Street Inverness IV3 8DF | Scotland | British | 180120190001 | |||||
| CHINN, Alison | Director | Gate Lodge Ord Drive IV6 7UQ Muir Of Ord Ross Shire | British | 1392830001 | ||||||
| CHINN, Alison | Director | Gate Lodge Ord Drive IV6 7UQ Muir Of Ord Ross Shire | British | 1392830001 | ||||||
| CLARK, Christine Sutherland | Director | 2 Anderson Street Inverness IV3 8DF | Scotland | British | 164770240001 | |||||
| DAVIS, Jean Mary Elizabeth, Dr | Director | 2 Anderson Street Inverness IV3 8DF | Scotland | British | 220283100001 | |||||
| DOUGLAS, Jacqueline | Director | 2 Anderson Street Inverness IV3 8DF | Scotland | Scottish | 162892080001 | |||||
| GOVENDEN, Stephanie Lisa, Dr | Director | 2 Anderson Street Inverness IV3 8DF | Scotland | Irish | 238710230001 | |||||
| GRAHAM, Caroline James Mitchell | Director | 28 Queensgate IV1 1DJ Inverness Inverness Shire | British | 76345750002 | ||||||
| GRAHAM, Caroline Janet Mitchell | Director | Viewhill Kirkhill IV5 7NZ Inverness Inverness Shire | British | 740210001 | ||||||
| GRANT, Alison Mary | Director | 2 Anderson Street Inverness IV3 8DF | Scotland | British | 237100830001 | |||||
| GRAY, Anne | Director | 23 Craigard Place IV3 6PR Inverness | British | 46926510002 | ||||||
| GRAY, Anne Lilias | Director | 11 Reay Street IV2 3AL Inverness Inverness Shire Britain | British | 46926510001 | ||||||
| HAMILTON, Alison | Director | 25 Leachkin Drive IV3 6LG Inverness Inverness Shire | British | 870180001 |
What are the latest statements on persons with significant control for INVERNESS WOMEN'S AID?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 03, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0